YOUNG ACCESS LIMITED
Company Documents
Date | Description |
---|---|
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 42 WESTFIELD ROAD BERWICK UPON TWEED NORTHUMBERLAND TD15 1PT |
31/01/1431 January 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1331 December 2013 | FIRST GAZETTE |
18/06/1318 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
23/04/1323 April 2013 | FIRST GAZETTE |
05/03/125 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
13/04/1013 April 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NEIL YOUNG / 23/02/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/04/092 April 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
26/03/0926 March 2009 | DIRECTOR APPOINTED CRAIG NEIL YOUNG |
26/02/0926 February 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
23/02/0923 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company